Romford
RM1 2LX
Director Name | Mr Michel Bruno Desire Gilbert Garrick |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 09 December 2016(same day as company formation) |
Role | Operations & Finance Director |
Country of Residence | England |
Correspondence Address | 101 Victoria Road Romford RM1 2LX |
Registered Address | 101 Victoria Road Romford RM1 2LX |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2023 | Application to strike the company off the register (1 page) |
12 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
27 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 March 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
12 April 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
13 December 2018 | Cessation of Michel Bruno Desire Gilbert Garrick as a person with significant control on 12 December 2018 (1 page) |
13 December 2018 | Termination of appointment of Michel Bruno Desire Gilbert Garrick as a director on 12 December 2018 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
17 May 2018 | Notification of Michel Bruno Desire Gilbert Garrick as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Miss Marie Veronique Annabelle Augustin on 23 December 2017 (2 pages) |
17 May 2018 | Director's details changed for Mr Michel Bruno Desire Gilbert Garrick on 23 December 2017 (2 pages) |
17 May 2018 | Change of details for Miss Marie Veronique Annabelle Augustin as a person with significant control on 17 May 2018 (2 pages) |
12 March 2018 | Resolutions
|
19 January 2018 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
9 December 2016 | Incorporation Statement of capital on 2016-12-09
|
9 December 2016 | Incorporation Statement of capital on 2016-12-09
|